Entity Name: | SOVANIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jun 2000 (25 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 04 May 2005 (20 years ago) |
Document Number: | P00000061535 |
FEI/EIN Number | 593682683 |
Address: | 4700 Millenia Boulevard, Suite 175, ORLANDO, FL, 32839, US |
Mail Address: | P.O. Box 2505, WINDERMERE, FL, 34786, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIONISI FRANCOIS | Agent | 4700 Millenia Boulevard, Suite 175, ORLANDO, FL, 32839 |
Name | Role | Address |
---|---|---|
DIONISI FRANCOIS | President | 4700 Millenia Boulevard, Suite 175, ORLANDO, FL, 32839 |
Name | Role | Address |
---|---|---|
DIONISI FRANCOIS | Director | 4700 Millenia Boulevard, Suite 175, ORLANDO, FL, 32839 |
Name | Role | Address |
---|---|---|
DIONISI MARINELLA | Vice President | 4700 Millenia Boulevard, Suite 175, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-07-18 | 4700 Millenia Boulevard, Suite 175, ORLANDO, FL 32839 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-14 | 4700 Millenia Boulevard, Suite 175, ORLANDO, FL 32839 | No data |
CHANGE OF MAILING ADDRESS | 2023-06-14 | 4700 Millenia Boulevard, Suite 175, ORLANDO, FL 32839 | No data |
AMENDED AND RESTATEDARTICLES | 2005-05-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2002-07-12 | DIONISI, FRANCOIS | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000905207 | LAPSED | 2014-SC-4074 | COUNTY CIVIL-ORANGE COUNTY, FL | 2014-09-17 | 2019-09-22 | $1,247.50 | BUILDER SERVICES GROUP, INC., D/B/A GALE INSULATION, 260 JIMMY ANN DRIVE, DAYTONA BEACH, FLORIDA 32114 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-07-18 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State